TRIPLE C SKIPS ACCRINGTON LTD

Company Documents

DateDescription
16/03/1816 March 2018 01/11/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 PREVSHO FROM 24/04/2018 TO 01/11/2017

View Document

08/03/188 March 2018 PREVSHO FROM 31/07/2017 TO 24/04/2017

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

08/03/188 March 2018 24/04/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TEMPEST MORAN

View Document

05/03/185 March 2018 CESSATION OF TEMPEST ANTHONY JOHN MORAN AS A PSC

View Document

01/11/171 November 2017 Annual accounts for year ending 01 Nov 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR TEMPEST MORAN

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR JOHN TEMPEST MORAN

View Document

24/04/1724 April 2017 Annual accounts for year ending 24 Apr 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/10/158 October 2015 PREVEXT FROM 28/02/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/03/1511 March 2015 12/02/15 STATEMENT OF CAPITAL GBP 2

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
ELIZABETH HOUSE 8A PRINCESS STREET
KNUTSFORD
CHESHIRE
WA16 6DD
ENGLAND

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
TEMPLE HOUSE 20 HOLYWELL ROW
LONDON
EC2A 4XH
UNITED KINGDOM

View Document

07/03/147 March 2014 COMPANY NAME CHANGED SNOWTAIL LTD.
CERTIFICATE ISSUED ON 07/03/14

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR TEMPEST ANTONY JOHN MORAN

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELFORD

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company